GLOBAL DYNAMIC HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2023-05-11 |
03/05/233 May 2023 | Notification of Sam Alassad as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Cessation of Khamis Obaid Al Ajmi as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Khamis Obaid Al Ajmi as a director on 2023-04-19 |
03/05/233 May 2023 | Appointment of Mr Sam Alassad as a director on 2023-04-19 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
26/01/2326 January 2023 | Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
30/03/2230 March 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/04/2118 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
17/03/2117 March 2021 | COMPANY NAME CHANGED XAERO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/03/21 |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM S G HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX UNITED KINGDOM |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM XAERO HOUSE UNIT 20 OAK FIELD ROAD THREE LEGGED CROSS WIMBORNE DORSET BH21 6FE UNITED KINGDOM |
18/12/2018 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company